Search icon

CLEARWATER ORGANIC FARMS NEW YORK, LLC

Company Details

Name: CLEARWATER ORGANIC FARMS NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2016 (8 years ago)
Entity Number: 5044200
ZIP code: 52060
County: Monroe
Place of Formation: Delaware
Address: PHILLIP L. THEOFORE, P.O. BOX 1056, MAQUOKETA, IA, United States, 52060

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PHILLIP L. THEOFORE, P.O. BOX 1056, MAQUOKETA, IA, United States, 52060

Filings

Filing Number Date Filed Type Effective Date
180309000035 2018-03-09 CERTIFICATE OF AMENDMENT 2018-03-09
170223000478 2017-02-23 CERTIFICATE OF PUBLICATION 2017-02-23
161129000039 2016-11-29 APPLICATION OF AUTHORITY 2016-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8480277010 2020-04-08 0219 PPP 88 ELM ST, ROCHESTER, NY, 14604-2207
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40400
Loan Approval Amount (current) 40400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21621
Servicing Lender Name Fortress Bank
Servicing Lender Address 9000 N Knoxville Ave, PEORIA, IL, 61615-1412
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14604-2207
Project Congressional District NY-25
Number of Employees 4
NAICS code 111419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21621
Originating Lender Name Fortress Bank
Originating Lender Address PEORIA, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40681.14
Forgiveness Paid Date 2020-12-31

Date of last update: 07 Mar 2025

Sources: New York Secretary of State